Dunsford Road Plaistow
Billingshurst
West Sussex
RH14 0PJ
Secretary Name | Mary Bernadette Panton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1994(10 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Artist And Aromatherapist |
Correspondence Address | 2 Valentines Cottage Shorts Lane Plaistow Billingshurst West Sussex RH14 0PJ |
Director Name | Sidney Alfred Panton |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 31 Kensington Heights Campden Hill Road London W8 7BD |
Secretary Name | Joan Gwendoline Mary Panton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | 31 Kensington Heights Campden Hill Road London W8 7BD |
Director Name | Ian Henry Allenden |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1996) |
Role | Visual And Technical Manager |
Correspondence Address | 146 Grange Park Road Leyton London E10 5EU |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£154,484 |
Cash | £535 |
Current Liabilities | £590,292 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 December 2005 | Dissolved (1 page) |
---|---|
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
15 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
12 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Appointment of a voluntary liquidator (1 page) |
16 December 2002 | Statement of affairs (12 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 124, finchley road, london. NW3 5JS. (1 page) |
27 February 2002 | Return made up to 29/11/01; full list of members (6 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
25 July 2001 | Accounts for a small company made up to 30 June 1999 (8 pages) |
28 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Return made up to 29/11/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
1 December 1998 | Return made up to 29/11/98; full list of members (6 pages) |
17 July 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 January 1998 | Return made up to 29/11/97; no change of members (6 pages) |
15 July 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 April 1997 | Return made up to 29/11/96; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 30 June 1995 (9 pages) |
19 June 1996 | Return made up to 29/11/95; full list of members
|
2 May 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |